BIRLEY & JAKEMAN LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/03/2511 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/10/2418 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

09/06/249 June 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/12/2329 December 2023 Satisfaction of charge 082581720009 in full

View Document

20/12/2320 December 2023 Registration of charge 082581720012, created on 2023-12-14

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-18 with updates

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

18/10/2218 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Unit 10 Bow Court Fletchworth Gate Coventry to 1&2 Mercia Village Torwood Close Westwood Business Park Coventry West Midlands CV4 8HX on 2022-01-18

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

28/10/2128 October 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 18/10/20, WITH UPDATES

View Document

16/11/2016 November 2020 CESSATION OF SCOTT BIRLEY AS A PSC

View Document

16/11/2016 November 2020 CESSATION OF MATTHEW JAKEMAN AS A PSC

View Document

17/07/2017 July 2020 REGISTERED OFFICE CHANGED ON 17/07/2020 FROM UNIT 10 BOW COURT FLETCHWORTH GATE COVENTRY CV5 6SP

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM LIFFORD HALL LIFFORD LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

View Document

08/06/208 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082581720007

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082581720010

View Document

08/06/208 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 082581720011

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/10/1918 October 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 01/07/2016

View Document

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, WITH UPDATES

View Document

16/10/1916 October 2019 CESSATION OF UTILITYTEAM TOPCO LIMITED AS A PSC

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIRLEY & JAKEMAN HOLDINGS LIMITED

View Document

16/10/1916 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UTILITYTEAM TOPCO LIMITED

View Document

16/10/1916 October 2019 CESSATION OF UTILITYTEAM (HOLDINGS) LIMITED AS A PSC

View Document

27/08/1927 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

18/07/1918 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 18/07/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, WITH UPDATES

View Document

05/11/185 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082581720009

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 082581720008

View Document

16/05/1816 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 082581720007

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 01/09/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR SCOTT BIRLEY / 01/07/2016

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 01/09/2017

View Document

18/10/1718 October 2017 PSC'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 01/07/2016

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BIRLEY / 01/09/2017

View Document

18/10/1718 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT DAVID BIRLEY / 01/09/2017

View Document

03/05/173 May 2017 Annual accounts small company total exemption made up to 31 December 2016

View Document

24/01/1724 January 2017 PREVEXT FROM 31/10/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/12/1614 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082581720006

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

21/06/1621 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

23/03/1623 March 2016 REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 5 THE QUADRANT COVENTRY WEST MIDLANDS CV1 2EL

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 082581720005

View Document

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/04/1521 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/03/157 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082581720004

View Document

06/03/156 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082581720002

View Document

15/01/1515 January 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082581720003

View Document

17/11/1417 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

05/11/145 November 2014 ADOPT ARTICLES 20/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAKEMAN / 02/10/2013

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BIRLEY / 02/10/2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 082581720002

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT BIRLEY / 03/10/2013

View Document

10/07/1310 July 2013 REGISTERED OFFICE CHANGED ON 10/07/2013 FROM BUILDING 4 ARGOSY COURT SCIMITAR WAY COVENTRY WEST MIDLANDS CV3 4GA ENGLAND

View Document

25/05/1325 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

22/12/1222 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company